CLIFTON GARDEN RESIDENTS' ASSOCIATION LIMITED
Company number 01029415
- Company Overview for CLIFTON GARDEN RESIDENTS' ASSOCIATION LIMITED (01029415)
- Filing history for CLIFTON GARDEN RESIDENTS' ASSOCIATION LIMITED (01029415)
- People for CLIFTON GARDEN RESIDENTS' ASSOCIATION LIMITED (01029415)
- More for CLIFTON GARDEN RESIDENTS' ASSOCIATION LIMITED (01029415)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jan 2024 | AA | Micro company accounts made up to 24 June 2023 | |
27 Oct 2023 | CS01 | Confirmation statement made on 25 October 2023 with updates | |
23 Aug 2023 | TM01 | Termination of appointment of Dorothy Alice Mary Owers as a director on 20 September 2022 | |
28 Jul 2023 | AP01 | Appointment of Mrs Sharon Joy Harris as a director on 7 May 2023 | |
09 Jan 2023 | AA | Micro company accounts made up to 25 June 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
20 Sep 2022 | CH04 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 | |
26 Apr 2022 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 | |
14 Dec 2021 | AA | Micro company accounts made up to 25 June 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
25 Jun 2021 | AP01 | Appointment of Mr Stephen Donald Feest as a director on 15 June 2021 | |
30 Nov 2020 | AA | Micro company accounts made up to 25 June 2020 | |
09 Nov 2020 | TM01 | Termination of appointment of Bernard Mark Harris as a director on 9 November 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 25 October 2020 with updates | |
14 Oct 2020 | TM01 | Termination of appointment of Stuart George Morrison as a director on 6 October 2020 | |
03 Jul 2020 | AA | Micro company accounts made up to 25 June 2019 | |
23 Jun 2020 | TM01 | Termination of appointment of Sidney Hugh Robert Montgomery as a director on 17 June 2020 | |
21 Apr 2020 | AD01 | Registered office address changed from 42 New Broadway Worthing BN11 4HS England to 94 Park Lane Croydon Surrey CR0 1JB on 21 April 2020 | |
21 Apr 2020 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 21 April 2020 | |
21 Apr 2020 | TM02 | Termination of appointment of Peter Ballam as a secretary on 21 April 2020 | |
11 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with updates | |
30 Oct 2018 | AA | Micro company accounts made up to 25 June 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with updates | |
05 Sep 2018 | TM01 | Termination of appointment of Valerie Flannagan as a director on 5 September 2018 | |
14 Jun 2018 | AD01 | Registered office address changed from A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ to 42 New Broadway Worthing BN11 4HS on 14 June 2018 |